Company NameFalconmere Limited
Company StatusDissolved
Company Number04858008
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlkarim Makhani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address54 Penn Road
Beaconsfield
HP9 2LS
Director NameShanaz Alkarim Makhani
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Penn Road
Beaconsfield
HP9 2LS
Secretary NameShanaz Alkarim Makhani
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Penn Road
Beaconsfield
HP9 2LS
Director NameZabin Faridali Tejani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 15 January 2019)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address20a Station Parade
Denham
Uxbridge
Middlesex
UB9 5ET
Director NameMahmud Nathoo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed25 November 2003(3 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Penn Road
Beaconsfield
HP9 2LS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mahmud Nathoo
33.33%
Ordinary
25 at £1Shanaz Alkarim Makhani
33.33%
Ordinary
25 at £1Zabin Faridali Tejani
33.33%
Ordinary

Financials

Year2014
Net Worth-£209,928
Cash£6,030
Current Liabilities£145,842

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

5 April 2011Delivered on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 January 2004Delivered on: 13 February 2004
Persons entitled: Alan Mellard John Frost, Anthony George Lawrence Alexander & David Charles Evered

Classification: Rent deposit deed
Secured details: £4,875.00 due or to become due from the company to the chargee.
Particulars: £4,875.00.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
1 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 75
(7 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 75
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 75
(7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 75
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 75
(7 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 75
(7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Zabin Faridali Tejani on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Shanaz Alkarim Makhani on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Alkarim Makhani on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Alkarim Makhani on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Zabin Faridali Tejani on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Shanaz Alkarim Makhani on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mahmud Nathoo on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Mahmud Nathoo on 6 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 August 2009Return made up to 06/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 06/08/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2006Return made up to 06/08/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Return made up to 06/08/04; full list of members (8 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
14 December 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: klaco house 28 st john's square london EC1M 4DN (1 page)
12 November 2003New director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 320 harrow road wembley middlesex HA9 6LL (1 page)
9 September 2003Registered office changed on 09/09/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
6 August 2003Incorporation (15 pages)